BIOSTORE UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIOSTORE UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC318619
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIOSTORE UK LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BIOSTORE UK LTD located?

    Registered Office Address
    1 Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOSTORE UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIOSTORE UK LTD?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BIOSTORE UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Ian Alexander as a director on Jul 15, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Neil Andrew Bewell as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Joshua James Robert Chapman as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Ian Andrew Roulstone as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of Stuart Macdonald Cameron as a director on Jan 11, 2023

    1 pagesTM01

    Termination of appointment of Stuart Macdonald Cameron as a secretary on Jan 11, 2023

    1 pagesTM02

    Cancellation of shares. Statement of capital on Mar 05, 2019

    • Capital: GBP 400
    6 pagesSH06

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Second filing of Confirmation Statement dated Jun 29, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Sep 12, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2022

    Notification of Scbs Holdings Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Cessation of Stuart Macdonald Cameron as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    Total exemption full accounts made up to Feb 29, 2020

    10 pagesAA

    Confirmation statement made on Jun 29, 2020 with updates

    4 pagesCS01

    Who are the officers of BIOSTORE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Ian
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Director
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    ScotlandBritishDirector158069560001
    BEWELL, Neil Andrew
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Director
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    EnglandBritishDirector106120360001
    CHAPMAN, Joshua James Robert
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Director
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    EnglandBritishDirector296441780001
    ROULSTONE, Ian Andrew
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Director
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    EnglandBritishDirector296441610001
    CAMERON, Stuart Macdonald
    131 Clober Road
    G62 7LS Milngavie
    Secretary
    131 Clober Road
    G62 7LS Milngavie
    BritishEngineer24914790002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BAMFORD, Alistair Wilson
    Mossgiel
    Hagg Crescent
    PA5 8SZ Johnstone
    Renfrewshire
    Director
    Mossgiel
    Hagg Crescent
    PA5 8SZ Johnstone
    Renfrewshire
    ScotlandBritishEngineer115543270001
    CAMERON, Stuart Macdonald
    131 Clober Road
    G62 7LS Milngavie
    Director
    131 Clober Road
    G62 7LS Milngavie
    United KingdomBritishEngineer24914790002
    DREVER, Lance James Donaldson
    14 Wellview Lane
    EH54 9HU Livingston
    West Lothian
    Director
    14 Wellview Lane
    EH54 9HU Livingston
    West Lothian
    BritishEngineer118117750001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of BIOSTORE UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    Scotland
    Dec 21, 2021
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc714676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart Macdonald Cameron
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Jun 30, 2016
    Brewster Square
    Brucefield Industrial Estate
    EH54 9BJ Livingston
    1
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0